Search icon

WALLCO CONSTRUCTION, INC.

Company Details

Name: WALLCO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1983 (42 years ago)
Entity Number: 814758
ZIP code: 14428
County: Monroe
Place of Formation: New York
Principal Address: 7208 BUFFALO RD., CHURCHVILLE, NY, United States, 14428
Address: 7208 Buffalo Rd., Churchville, NY, United States, 14428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7208 Buffalo Rd., Churchville, NY, United States, 14428

Chief Executive Officer

Name Role Address
KRAIG A. WALL Chief Executive Officer 7208 BUFFALO RD., CHURCHVILLE, NY, United States, 14428

History

Start date End date Type Value
2025-01-20 2025-01-20 Address 7208 BUFFALO RD., CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer)
1993-02-04 2025-01-20 Address 7208 BUFFALO RD., CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer)
1993-02-04 2025-01-20 Address 19 HOWARD AVE., CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)
1983-01-10 1993-02-04 Address 19 HOWARD AVE., CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)
1983-01-10 2025-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250120000072 2025-01-20 BIENNIAL STATEMENT 2025-01-20
230103000385 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210811002181 2021-08-11 BIENNIAL STATEMENT 2021-08-11
190102061519 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170105007343 2017-01-05 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20931.88
Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20990.67

Date of last update: 17 Mar 2025

Sources: New York Secretary of State